Company Information for TECHCENTRAL SERVICES LIMITED
Wilkins Kennedy, 24 Park Road South, Havant, PO9 1HB,
|
Company Registration Number
06442715
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TECHCENTRAL SERVICES LIMITED | |
Legal Registered Office | |
Wilkins Kennedy 24 Park Road South Havant PO9 1HB Other companies in CM23 | |
Company Number | 06442715 | |
---|---|---|
Company ID Number | 06442715 | |
Date formed | 2007-12-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 30/06/2023 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-09-21 09:36:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN THOMAS ARTHUR CHAMBERLAIN |
||
DAVID GEORGE GIBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCESCA RUTH FINN |
Company Secretary | ||
DAVID JOHN ELLIOTT |
Director | ||
FRANCESCA RUTH FINN |
Director | ||
DANIEL MICHAEL SMALLMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COPYFAX DIGITAL SOLUTIONS LIMITED | Director | 2018-01-03 | CURRENT | 2001-07-02 | Liquidation | |
PRO-COPY LIMITED | Director | 2016-06-01 | CURRENT | 1996-11-11 | Active - Proposal to Strike off | |
HI-TECH BUSINESS MACHINES LIMITED | Director | 2016-01-11 | CURRENT | 2000-07-12 | Active - Proposal to Strike off | |
ALT-P LIMITED | Director | 2015-09-10 | CURRENT | 2007-04-18 | Active - Proposal to Strike off | |
INDEPENDENT DOCUMENT SYSTEMS LIMITED | Director | 2014-12-04 | CURRENT | 1995-03-27 | Active - Proposal to Strike off | |
C B S CENTRAL LIMITED | Director | 2014-09-12 | CURRENT | 2000-09-18 | Active - Proposal to Strike off | |
TECHCENTRAL (CAMBRIDGE) LIMITED | Director | 2014-04-23 | CURRENT | 2013-04-10 | Dissolved 2015-08-04 | |
TECH CENTRAL LONDON LTD | Director | 2014-04-23 | CURRENT | 2012-01-13 | Active - Proposal to Strike off | |
ALTODIGITAL MANAGED SERVICES LTD | Director | 2013-08-20 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
QUADTRONIX BUSINESS SYSTEMS LIMITED | Director | 2013-08-02 | CURRENT | 1998-01-07 | Active - Proposal to Strike off | |
FUSION BUSINESS SYSTEMS LIMITED | Director | 2012-10-29 | CURRENT | 2001-06-25 | Active - Proposal to Strike off | |
FUSION BUSINESS SERVICES LIMITED | Director | 2012-10-29 | CURRENT | 2002-11-28 | Active - Proposal to Strike off | |
THREE COUNTIES BUSINESS MACHINES LIMITED | Director | 2012-10-03 | CURRENT | 1989-04-13 | Active - Proposal to Strike off | |
PRO-COPY LIMITED | Director | 2016-06-01 | CURRENT | 1996-11-11 | Active - Proposal to Strike off | |
HI-TECH BUSINESS MACHINES LIMITED | Director | 2016-01-11 | CURRENT | 2000-07-12 | Active - Proposal to Strike off | |
ALT-P LIMITED | Director | 2015-09-10 | CURRENT | 2007-04-18 | Active - Proposal to Strike off | |
INDEPENDENT DOCUMENT SYSTEMS LIMITED | Director | 2014-12-04 | CURRENT | 1995-03-27 | Active - Proposal to Strike off | |
C B S CENTRAL LIMITED | Director | 2014-09-12 | CURRENT | 2000-09-18 | Active - Proposal to Strike off | |
TECHCENTRAL (CAMBRIDGE) LIMITED | Director | 2014-04-23 | CURRENT | 2013-04-10 | Dissolved 2015-08-04 | |
TECH CENTRAL LONDON LTD | Director | 2014-04-23 | CURRENT | 2012-01-13 | Active - Proposal to Strike off | |
B2S PROPERTIES LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Dissolved 2015-05-19 | |
QUADTRONIX BUSINESS SYSTEMS LIMITED | Director | 2013-08-02 | CURRENT | 1998-01-07 | Active - Proposal to Strike off | |
ALTODIGITAL MANAGED SERVICES LTD | Director | 2013-06-20 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
B & G PROPERTIES LTD | Director | 2013-04-24 | CURRENT | 2013-04-24 | Dissolved 2014-12-02 | |
FUSION BUSINESS SYSTEMS LIMITED | Director | 2012-10-29 | CURRENT | 2001-06-25 | Active - Proposal to Strike off | |
FUSION BUSINESS SERVICES LIMITED | Director | 2012-10-29 | CURRENT | 2002-11-28 | Active - Proposal to Strike off | |
THREE COUNTIES BUSINESS MACHINES LIMITED | Director | 2012-10-03 | CURRENT | 1989-04-13 | Active - Proposal to Strike off | |
DATADENE LIMITED | Director | 2009-11-30 | CURRENT | 1977-11-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/03/22 TO 30/09/22 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS ARTHUR CHAMBERLAIN | |
AP01 | DIRECTOR APPOINTED MR JAMES HENRY ABRAHART | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENRY ABRAHART | |
PSC07 | CESSATION OF ALTODIGITAL MANAGED SERVICES LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/20 FROM 93 Second Avenue Pensnett Trading Estate Kingswinford DY6 7FR England | |
PSC05 | Change of details for Altodigital Networks Ltd as a person with significant control on 2018-09-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
PSC07 | CESSATION OF JAMES HENRY ABRAHART AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Altodigital Networks Ltd as a person with significant control on 2018-09-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/18 FROM Summit House Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/11/14 TO 31/03/15 | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 03/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/15 FROM Paul Dawson & Co, the Old Court Hse, 26a Church St Bishop's Stortford Herts CM23 2LY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FRANCESCA FINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCA FINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SMALLMAN | |
AP01 | DIRECTOR APPOINTED MR MARTIN THOMAS ARTHUR CHAMBERLAIN | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE GIBSON | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/11/12 STATEMENT OF CAPITAL GBP 1200 | |
SH01 | 01/11/12 STATEMENT OF CAPITAL GBP 1200 | |
SH01 | 01/11/12 STATEMENT OF CAPITAL GBP 1200 | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 03/12/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 03/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL SMALLMAN / 03/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ELLIOTT / 03/12/2012 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 03/12/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/10 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA RUTH FINN / 29/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS FRANCESCA RUTH FINN / 29/07/2010 | |
AR01 | 03/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SMALLMAN / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA RUTH FINN / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ELLIOTT / 17/12/2009 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/12/2008 TO 30/11/2008 | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SMALLMAN / 16/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIOTT / 16/12/2008 | |
288a | DIRECTOR APPOINTED FRANCESCA RUTH FINN | |
288a | DIRECTOR APPOINTED DAVID JOHN ELLIOTT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | NEWSQUEST PENSION TRUSTEE LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2012-12-01 | £ 29,854 |
---|---|---|
Creditors Due Within One Year | 2012-12-01 | £ 650,325 |
Creditors Due Within One Year | 2011-12-01 | £ 566,926 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECHCENTRAL SERVICES LIMITED
Called Up Share Capital | 2012-12-01 | £ 1,200 |
---|---|---|
Called Up Share Capital | 2011-12-01 | £ 1,200 |
Cash Bank In Hand | 2012-12-01 | £ 14,776 |
Cash Bank In Hand | 2011-12-01 | £ 97,352 |
Current Assets | 2012-12-01 | £ 529,287 |
Current Assets | 2011-12-01 | £ 564,526 |
Debtors | 2012-12-01 | £ 349,066 |
Debtors | 2011-12-01 | £ 310,828 |
Fixed Assets | 2012-12-01 | £ 154,415 |
Fixed Assets | 2011-12-01 | £ 122,001 |
Shareholder Funds | 2012-12-01 | £ 3,523 |
Shareholder Funds | 2011-12-01 | £ 119,601 |
Stocks Inventory | 2012-12-01 | £ 165,445 |
Stocks Inventory | 2011-12-01 | £ 156,346 |
Tangible Fixed Assets | 2012-12-01 | £ 144,523 |
Tangible Fixed Assets | 2011-12-01 | £ 109,851 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harrow Council | |
|
|
Cambridgeshire County Council | |
|
Photocopier |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |